Search icon

BOFFI U.S.A., INC.

Headquarter

Company Details

Name: BOFFI U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450628
ZIP code: 10011
County: New York
Principal Address: 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013
Address: 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIAN LEONG Chief Executive Officer 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
20241255202
State:
COLORADO
Type:
Headquarter of
Company Number:
F14000003419
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71779793
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99045868
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300HAPY9N8TPPHJ42

Registration Details:

Initial Registration Date:
2016-02-25
Next Renewal Date:
2025-05-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Address 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223002881 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
241217002189 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002262 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002163 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002282 2024-12-17 CERTIFICATE OF MERGER 2024-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2664133 CL VIO CREDITED 2017-09-08 175 CL - Consumer Law Violation
1543188 OL VIO INVOICED 2013-12-24 500 OL - Other Violation
1543187 CL VIO INVOICED 2013-12-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
394700.00
Total Face Value Of Loan:
394700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394700
Current Approval Amount:
394700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
397166.88

Court Cases

Court Case Summary

Filing Date:
2017-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
BOFFI U.S.A., INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State